Company Name17.07 Projects Limited
Company StatusDissolved
Company NumberSC240636
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NameFreelance Euro Services (Dcclxxxvii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Alexander Copeland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleProject Engineer
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameJoy Copeland
NationalityBritish
StatusClosed
Appointed02 November 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 06 February 2024)
RoleCompany Director
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

53 at £1Michael Copeland
53.00%
Ordinary
47 at £1Joy Copeland
47.00%
Ordinary

Financials

Year2014
Net Worth£214,182
Cash£240,821
Current Liabilities£34,027

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (1 page)
18 September 2023Change of details for Mrs Joy Copeland as a person with significant control on 6 April 2022 (2 pages)
18 September 2023Change of details for Mr Michael Copeland as a person with significant control on 6 April 2022 (2 pages)
9 June 2023Micro company accounts made up to 5 April 2023 (4 pages)
16 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
9 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
17 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
15 November 2021Micro company accounts made up to 5 April 2021 (4 pages)
18 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
18 November 2019Secretary's details changed for Joy Copeland on 1 March 2019 (1 page)
18 November 2019Director's details changed for Michael Alexander Copeland on 1 March 2019 (2 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
24 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (4 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
28 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 8 March 2012 (1 page)
8 December 2011Director's details changed for Michael Alexander Copeland on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Michael Alexander Copeland on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for Michael Alexander Copeland on 8 December 2011 (2 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Michael Alexander Copeland on 5 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Alexander Copeland on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Michael Alexander Copeland on 5 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 January 2009Memorandum and Articles of Association (15 pages)
27 January 2009Memorandum and Articles of Association (15 pages)
17 December 2008Secretary's change of particulars / joy copeland / 05/12/2008 (1 page)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / joy copeland / 05/12/2008 (1 page)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
3 December 2008Memorandum and Articles of Association (15 pages)
3 December 2008Memorandum and Articles of Association (15 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(2 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
28 February 2008Return made up to 05/12/07; full list of members (3 pages)
28 February 2008Return made up to 05/12/07; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
21 November 2007Company name changed freelance euro services (dcclxxx vii) LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed freelance euro services (dcclxxx vii) LIMITED\certificate issued on 21/11/07 (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
21 December 2006Return made up to 05/12/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
21 April 2006Return made up to 05/12/05; full list of members (2 pages)
21 April 2006Return made up to 05/12/05; full list of members (2 pages)
23 December 2004Return made up to 05/12/04; full list of members (6 pages)
23 December 2004Return made up to 05/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)